Company NameBrand42 Limited
DirectorsAndrew John Gittins and Nicola Ann Gittins
Company StatusActive
Company Number04519834
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Andrew John Gittins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address216 Hayes Lane
Hayes
Bromley
Kent
BR2 7LA
Secretary NameMs Nicola Ann Gittins
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Hayes Lane
Hayes
Bromley
Kent
BR2 7LA
Director NameMs Nicola Ann Gittins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address216 Hayes Lane
Hayes
Bromley
Kent
BR2 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitebrand42.co.uk
Email address[email protected]
Telephone0121 1197849
Telephone regionBirmingham

Location

Registered Address3 Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

51 at £1Andrew John Gittins
51.00%
Ordinary
49 at £1Nicola Ann Gittins
49.00%
Ordinary

Financials

Year2014
Net Worth£763,065
Cash£913,007
Current Liabilities£373,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

1 August 2012Delivered on: 14 August 2012
Persons entitled: Gareth Wynn Williams and Kristina Elizabeth Batyka-Williams

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
13 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
15 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
9 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 January 2019Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to 3 Morocco Street London SE1 3HB on 21 January 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
9 June 2013Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page)
30 April 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 30 April 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Nicola Ann Gittins on 30 October 2009 (2 pages)
1 September 2010Director's details changed for Nicola Ann Gittins on 30 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
3 November 2006Return made up to 28/08/06; full list of members (2 pages)
3 November 2006Return made up to 28/08/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005New director appointed (2 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
7 September 2004Return made up to 28/08/04; full list of members (6 pages)
7 September 2004Return made up to 28/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Company name changed sprout innovation LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed sprout innovation LIMITED\certificate issued on 26/01/04 (2 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2002Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 52 great eastern street london EC2A 3EP (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 52 great eastern street london EC2A 3EP (1 page)
17 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 December 2002New secretary appointed (2 pages)
16 December 2002Company name changed hardware developments LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2002Company name changed hardware developments LIMITED\certificate issued on 16/12/02 (2 pages)
13 December 2002Director resigned (2 pages)
13 December 2002Secretary resigned (2 pages)
13 December 2002Registered office changed on 13/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 December 2002Registered office changed on 13/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 December 2002Secretary resigned (2 pages)
13 December 2002Director resigned (2 pages)
28 August 2002Incorporation (15 pages)
28 August 2002Incorporation (15 pages)